This company is commonly known as Clarke Instruments Limited. The company was founded 55 years ago and was given the registration number 00953610. The firm's registered office is in SOUTHAMPTON. You can find them at Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | CLARKE INSTRUMENTS LIMITED |
---|---|---|
Company Number | : | 00953610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 May 1969 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ | Secretary | 31 August 2015 | Active |
Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ | Director | 27 December 2008 | Active |
Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ | Director | 20 December 2013 | Active |
10 Fallowfield Drive, Barton Under Needwood, Burton On Trent, DE13 8DH | Secretary | - | Active |
Purbeck Lodge Cow Drove, Chilmark, Salisbury, SP3 5AJ | Secretary | 01 May 1997 | Active |
Wellspring, London Road Shrewton, Salisbury, SP3 4DN | Secretary | 31 December 1999 | Active |
5 Sussex Road, Salisbury, SP2 8HL | Secretary | 26 July 1991 | Active |
Quarts Farm, Ford Street, Wellington, TA21 9NY | Secretary | 02 June 2003 | Active |
Quarts Farm, Ford Street, Wellington, TA21 9NY | Director | - | Active |
Wellspring, London Road, Shrewton Salisbury, SP3 4DN | Director | 16 June 1996 | Active |
10 Fallowfield Drive, Barton Under Needwood, Burton On Trent, DE13 8DH | Director | - | Active |
Blackburn 3130 11 Linum St, Melbourne Victoria, Australia, FOREIGN | Director | - | Active |
Wellspring, London Road Shrewton, Salisbury, SP3 4DN | Director | 18 February 2003 | Active |
13 Acacia Avenue Blackburn 3130, Melbourne, Victoria, Australia, | Director | - | Active |
13 Acacia Avenue Blackburn 3130, Melbourne, Victoria, Australia, | Director | - | Active |
10 Ridgeway, Chilmark, Salisbury, SP3 5BX | Director | 03 June 2003 | Active |
8 Burwood Close, Amesbury, SP4 7QH | Director | 21 October 2003 | Active |
Gateways House, London Road, Shrewton, SP3 4DL | Director | 18 February 2003 | Active |
Forge Cottage, The Street Lockerley, Romsey, SO5 1JF | Director | 01 May 1993 | Active |
Quarts Farm, Ford Street, Wellington, TA21 9NY | Director | 02 June 2003 | Active |
Quarts Farm, Ford Street, Wellington, TA21 9NY | Director | 23 August 2002 | Active |
Mr David Antony Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Cvr Global Llp, 5 Prospect House, Southampton, SO14 3TJ |
Nature of control | : |
|
Mrs Gillian Heather Pennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | Australian |
Address | : | Cvr Global Llp, 5 Prospect House, Southampton, SO14 3TJ |
Nature of control | : |
|
Mrs Jennifer Anne White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Cvr Global Llp, 5 Prospect House, Southampton, SO14 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Officers | Termination director company with name termination date. | Download |
2015-09-02 | Officers | Appoint person secretary company with name date. | Download |
2015-09-01 | Officers | Termination secretary company with name termination date. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
2015-09-01 | Officers | Termination director company with name termination date. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.